Company NameLand Drainage Limited
Company StatusDissolved
Company Number00624132
CategoryPrivate Limited Company
Incorporation Date25 March 1959(65 years, 1 month ago)
Dissolution Date19 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePhilip Richard Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(31 years, 9 months after company formation)
Appointment Duration21 years, 6 months (closed 19 July 2012)
RoleFuel Distributor
Correspondence AddressRosemount
Alpraham
Tarporley
Cheshire
CW6 9JE
Secretary NamePhilip Richard Jones
NationalityBritish
StatusClosed
Appointed31 January 2004(44 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 19 July 2012)
RoleCompany Director
Correspondence AddressRosemount
Alpraham
Tarporley
Cheshire
CW6 9JE
Director NameMr Dennis Jones
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2004)
RoleRetired
Correspondence AddressRosemount
Alpraham
Tarporley
Cheshire
CW6 9JE
Director NameMr Patrick David Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 1994)
RoleDrainage Contractor
Correspondence Address17 Chapel Close
Cholmondeston
Winsford
Cheshire
CW7 4DT
Director NameMr Peter Glyn Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 April 2009)
RoleDrainage Contractor
Correspondence AddressYew Tree Cottage Alpraham
Tarporley
Cheshire
CW6 9JE
Secretary NameMrs Dorothy Mary Jones
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressRosemount
Alpraham
Tarporley
Cheshire
CW6 9JE

Location

Registered AddressThe Old Bank 187 A Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£55,028
Cash£20,298
Current Liabilities£214,931

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 April

Filing History

19 July 2012Final Gazette dissolved following liquidation (1 page)
19 July 2012Final Gazette dissolved following liquidation (1 page)
19 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2012Notice of final account prior to dissolution (1 page)
19 April 2012Return of final meeting of creditors (1 page)
19 April 2012Notice of final account prior to dissolution (1 page)
7 April 2010Registered office address changed from Rosemount Chester Road Alpraham Tarporley Cheshire CW6 9JE United Kingdom on 7 April 2010 (1 page)
7 April 2010Registered office address changed from Rosemount Chester Road Alpraham Tarporley Cheshire CW6 9JE United Kingdom on 7 April 2010 (1 page)
7 April 2010Registered office address changed from Rosemount Chester Road Alpraham Tarporley Cheshire CW6 9JE United Kingdom on 7 April 2010 (1 page)
9 March 2010Appointment of a liquidator (1 page)
9 March 2010Appointment of a liquidator (1 page)
24 February 2010Order of court to wind up (1 page)
24 February 2010Order of court to wind up (1 page)
16 February 2010Order of court to wind up (3 pages)
16 February 2010Order of court to wind up (3 pages)
1 July 2009Appointment terminated director peter jones (1 page)
1 July 2009Appointment Terminated Director peter jones (1 page)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Return made up to 14/12/08; full list of members (5 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Registered office changed on 10/03/2009 from rosemount alpraham tarporley cheshire CW6 9JE (1 page)
10 March 2009Registered office changed on 10/03/2009 from rosemount alpraham tarporley cheshire CW6 9JE (1 page)
10 March 2009Return made up to 14/12/08; full list of members (5 pages)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of debenture register (1 page)
13 November 2008Return made up to 14/12/07; full list of members (4 pages)
13 November 2008Return made up to 14/12/07; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 7 April 2007 (10 pages)
31 January 2008Total exemption small company accounts made up to 7 April 2007 (10 pages)
31 January 2008Total exemption small company accounts made up to 7 April 2007 (10 pages)
28 April 2007Return made up to 14/12/06; full list of members (8 pages)
28 April 2007Return made up to 14/12/06; full list of members (8 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Return made up to 14/12/05; full list of members (8 pages)
7 July 2006Return made up to 14/12/05; full list of members (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2005Return made up to 14/12/04; full list of members (8 pages)
1 February 2005Return made up to 14/12/04; full list of members (8 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
26 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 January 2004Return made up to 14/12/03; full list of members (8 pages)
16 January 2004Return made up to 14/12/03; full list of members (8 pages)
20 December 2002Return made up to 14/12/02; full list of members (8 pages)
20 December 2002Return made up to 14/12/02; full list of members (8 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
17 December 2001Return made up to 14/12/01; full list of members (8 pages)
17 December 2001Return made up to 14/12/01; full list of members (8 pages)
8 January 2001Return made up to 14/12/00; full list of members (8 pages)
8 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2000Full accounts made up to 31 March 2000 (8 pages)
27 October 2000Full accounts made up to 31 March 2000 (8 pages)
12 January 2000Return made up to 14/12/99; full list of members (8 pages)
12 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1999Full accounts made up to 31 March 1999 (8 pages)
6 December 1999Full accounts made up to 31 March 1999 (8 pages)
9 February 1999Full accounts made up to 31 March 1998 (8 pages)
9 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 January 1999Return made up to 14/12/98; no change of members (4 pages)
4 January 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
23 December 1997Return made up to 14/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1997Return made up to 14/12/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
3 January 1997Return made up to 14/12/96; full list of members (6 pages)
3 January 1997Return made up to 14/12/96; full list of members (6 pages)
3 January 1996Director resigned (1 page)
3 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
3 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 January 1996Return made up to 14/12/95; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
3 January 1996Director resigned (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
26 July 1968Allotment of shares (3 pages)
26 July 1968Allotment of shares (3 pages)